- Company Overview for WIPNIK LTD (08153042)
- Filing history for WIPNIK LTD (08153042)
- People for WIPNIK LTD (08153042)
- More for WIPNIK LTD (08153042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | TM01 | Termination of appointment of Naftuli Stern as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Danny Jones as a director | |
30 Dec 2013 | AD01 | Registered office address changed from 5 New Court Lordship Road Stamford Hill London N16 5HJ England on 30 December 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
23 Jul 2012 | NEWINC |
Incorporation
|